Company NameMasstruce Limited
Company StatusActive
Company Number02109461
CategoryPrivate Limited Company
Incorporation Date12 March 1987(37 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMaj Gen Andrew Collingwood Figgures
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(5 years, 2 months after company formation)
Appointment Duration31 years, 12 months
RoleArmy
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameRuskin Richards
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(26 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameLee Stuart Aspinall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(26 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameProf Patricia Bernadette Munroe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(30 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMiss Celia Ann Lindsay Robinson
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed12 October 2012(25 years, 7 months after company formation)
Appointment Duration11 years, 6 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr David John Coward
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(5 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 June 2005)
RoleRetired Solicitor
Correspondence AddressNorth Perretts
Spinney Lane
West Choltington
West Sussex
Director NamePieter Van Schelle
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed10 May 1992(5 years, 2 months after company formation)
Appointment Duration7 months (resigned 07 December 1992)
RoleDesigner
Correspondence Address50 Cambridge Mansions
Cambridge Road
London
SW11 4RX
Director NameMr Ivor Anthony Snowden
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 1993)
RoleFinancial Analyst
Correspondence Address20 Cambridge Mansions
London
SW11 4RU
Director NameMiss Carole Angela Lennox
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(5 years, 2 months after company formation)
Appointment Duration12 months (resigned 08 May 1993)
RoleTeacher
Correspondence Address14 Cambridge Mansions
London
SW11 4RU
Director NameMr Colin Gordon Maitland
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(5 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 24 September 2013)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
CR0 1JB
Director NameRowena Susan Elizabeth Sinclair
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 May 1994)
RoleJournalist
Correspondence Address55 Cambridge Mansions
London
SW11 4RX
Secretary NameMr Ivor Anthony Snowden
NationalityBritish
StatusResigned
Appointed10 May 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 1993)
RoleCompany Director
Correspondence Address20 Cambridge Mansions
London
SW11 4RU
Director NameJeremy Strangward
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 1995)
RoleLecturer
Country of ResidenceEngland
Correspondence Address208 Phoenix House
Hull
North Humberside
HU1 1NR
Secretary NameJeremy Strangward
NationalityBritish
StatusResigned
Appointed07 December 1993(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 1995)
RoleLecturer
Country of ResidenceEngland
Correspondence Address208 Phoenix House
Hull
North Humberside
HU1 1NR
Director NameRuskin Richards
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(7 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 May 2011)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address60 Cambridge Mansions
Cambridge Road
London
SW11 4RX
Director NameCharlotte Elizabeth Mary Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(7 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 February 1998)
RoleTelevision Director
Correspondence Address42 Cambridge Mansions
Cambridge Road
London
SW11 4RU
Director NameThomas Barnsley Haxworth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(11 years after company formation)
Appointment Duration9 years, 8 months (resigned 07 November 2007)
RoleChartered Surveyor
Correspondence Address18 Cambridge Mansions
Cambridge Road
London
SW11 4RU
Director NameRichard Henshall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(14 years after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 2006)
RoleManagement Consultant
Correspondence Address59 Cambridge Mansions
Cambridge Road
London
SW11 4RX
Director NamePamela Frances Sutton
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(14 years after company formation)
Appointment Duration7 years, 9 months (resigned 16 December 2008)
RolePersonal Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Cambridge Mansions
Cambridge Road
London
SW11 4RX
Director NameTimothy Fay
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2008)
RoleBusiness Development
Correspondence Address42 Cambridge Mansions
London
SW11 4RM
Director NameProf Patricia Bernadette Munroe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(20 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 September 2013)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
CR0 1JB
Director NameLee Stuart Aspinall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(20 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Cambridge Mansions
London
SW11 4RU
Director NameEmma Venetia Cleugh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(21 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 July 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
CR0 1JB
Secretary NameMr James Daniel Tarr
StatusResigned
Appointed04 October 2010(23 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2012)
RoleCompany Director
Correspondence Address94 Park Lane
Croydon
CR0 1JB
Secretary NamePamela Frances Sutton
StatusResigned
Appointed24 September 2013(26 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 24 September 2013)
RoleCompany Director
Correspondence Address53 Cambridge Mansions
Cambridge Road
London
SW11 4RX
Director NameMichelle Louise Charman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(27 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Walk
Thames Ditton
Surrey
KT7 0NW
Director NameMr Dominic Savage
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(30 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed01 April 1995(8 years after company formation)
Appointment Duration13 years, 8 months (resigned 16 December 2008)
Correspondence Address4th Floor Carlton Plaza
111 Upper Richmond Road Putney
London
SW15 2TJ
Secretary NameAndrews Letting And Management (Corporation)
StatusResigned
Appointed16 December 2008(21 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2011)
Correspondence Address133 St Georges Road
Bristol
BS1 5UW

Location

Registered AddressC/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate
Concord Road
London
W3 0TH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dr J.a. Carson
3.33%
Ordinary
1 at £1Dr M.a. Harty
3.33%
Ordinary
1 at £1Dr P. Munroe
3.33%
Ordinary
1 at £1Joan Margaret Coward & Susie Clare Fischel & Ruth Valerie Willis & Vivienne Sandra Smith
3.33%
Ordinary
1 at £1Lt General Figgures & Mrs A.c. Figgures
3.33%
Ordinary
1 at £1Miss E. Sica & Miss Ruocco
3.33%
Ordinary
1 at £1Miss J.c. Conwy-evans
3.33%
Ordinary
1 at £1Miss Jessica Lucy Higignson
3.33%
Ordinary
1 at £1Mr A.d. Curtis
3.33%
Ordinary
1 at £1Mr Antony John Patrick Vassallo
3.33%
Ordinary
1 at £1Mr C. Maitland
3.33%
Ordinary
1 at £1Mr D. Savage
3.33%
Ordinary
1 at £1Mr Kieran Kennedy
3.33%
Ordinary
1 at £1Mr M. Pocock
3.33%
Ordinary
1 at £1Mr R. Hoffen & Ms L. Hoffen
3.33%
Ordinary
1 at £1Mr R. Mirfin
3.33%
Ordinary
1 at £1Mr R. Richards
3.33%
Ordinary
1 at £1Mr R. Shah & Miss M. White
3.33%
Ordinary
1 at £1Mr R.b. Waugh & Dr J.b. Moore
3.33%
Ordinary
1 at £1Mr T.h. Parsons
3.33%
Ordinary
1 at £1Mr W.a. Wheeler
3.33%
Ordinary
1 at £1Mrs J. Little
3.33%
Ordinary
1 at £1Mrs K.h. Hart
3.33%
Ordinary
1 at £1Mrs M. Robinson
3.33%
Ordinary
1 at £1Mrs S. Retallack
3.33%
Ordinary
1 at £1Ms E. Cleugh
3.33%
Ordinary
1 at £1Ms G. Morrison
3.33%
Ordinary
1 at £1Ms Jennifer Lilian Violet Winberg
3.33%
Ordinary
1 at £1Ms P.f. Sutton
3.33%
Ordinary
1 at £1Ms V.c. D'mello
3.33%
Ordinary

Financials

Year2014
Turnover£1,350
Net Worth£13,346
Cash£21,500
Current Liabilities£13,174

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 1 day from now)

Filing History

4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 October 2017Appointment of Professor Patricia Bernadette Munroe as a director on 27 July 2017 (2 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (8 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 November 2016Termination of appointment of Michelle Louise Charman as a director on 21 November 2016 (1 page)
17 October 2016Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 30
(10 pages)
24 December 2015Second filing of AR01 previously delivered to Companies House made up to 10 May 2014 (23 pages)
23 December 2015Second filing of AR01 previously delivered to Companies House made up to 10 May 2013 (22 pages)
23 December 2015Second filing of AR01 previously delivered to Companies House made up to 10 May 2015 (23 pages)
19 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(8 pages)
11 May 2015Registered office address changed from , C/O Hml Andertons, 94 Park Lane, Croydon, CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 11 May 2015 (1 page)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

Statement of capital on 2015-12-23
  • GBP 30
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2015
(9 pages)
11 May 2015Registered office address changed from C/O Hml Andertons 94 Park Lane Croydon CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 11 May 2015 (1 page)
29 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
21 October 2014Appointment of Michelle Louise Charman as a director on 21 October 2014 (2 pages)
6 October 2014Appointment of Pamela Frances Sutton as a director on 24 September 2013 (2 pages)
6 October 2014Termination of appointment of Pamela Frances Sutton as a secretary on 24 September 2013 (1 page)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2015
(7 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(6 pages)
7 January 2014Appointment of Pamela Frances Sutton as a secretary (2 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
26 November 2013Appointment of Ruskin Richards as a director (2 pages)
12 November 2013Termination of appointment of Colin Maitland as a director (1 page)
28 October 2013Appointment of Lee Stuart Aspinall as a director (2 pages)
1 October 2013Termination of appointment of Patricia Munroe as a director (1 page)
31 July 2013Termination of appointment of Emma Cleugh as a director (1 page)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2015
(8 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
2 November 2012Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
31 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
12 October 2012Registered office address changed from C/O Andrews Leasehold Management 133 St. Georges Road Harbourside Bristol Avon BS1 5UW on 12 October 2012 (1 page)
12 October 2012Termination of appointment of James Tarr as a secretary (1 page)
12 October 2012Registered office address changed from , C/O Andrews Leasehold Management, 133 st. Georges Road, Harbourside, Bristol, Avon, BS1 5UW on 12 October 2012 (1 page)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
28 March 2012Termination of appointment of Dominic Savage as a director (1 page)
20 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
5 July 2011Director's details changed for Emma Venetia Cleugh on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Dominic Savage on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Dr Patricia Munroe on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Colin Gordon Maitland on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Major General Andrew Collingwood Figgures on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Major General Andrew Collingwood Figgures on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Colin Gordon Maitland on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Dr Patricia Munroe on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Emma Venetia Cleugh on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Dominic Savage on 5 July 2011 (2 pages)
25 May 2011Termination of appointment of Ruskin Richards as a director (1 page)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (11 pages)
25 May 2011Termination of appointment of Andrews Letting and Management as a secretary (1 page)
4 October 2010Appointment of Mr James Daniel Tarr as a secretary (1 page)
29 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 September 2010Termination of appointment of Lee Aspinall as a director (1 page)
14 July 2010Director's details changed for Major General Andrew Collingwood Figgures on 5 May 2010 (2 pages)
14 July 2010Director's details changed for Ruskin Richards on 5 May 2010 (2 pages)
14 July 2010Secretary's details changed for Andrews Letting and Management on 5 May 2010 (2 pages)
14 July 2010Director's details changed for Dr Patricia Munroe on 5 May 2010 (2 pages)
14 July 2010Director's details changed for Ruskin Richards on 5 May 2010 (2 pages)
14 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (20 pages)
14 July 2010Director's details changed for Major General Andrew Collingwood Figgures on 5 May 2010 (2 pages)
14 July 2010Director's details changed for Lee Aspinall on 5 May 2010 (2 pages)
14 July 2010Director's details changed for Mr Colin Gordon Maitland on 5 May 2010 (2 pages)
14 July 2010Director's details changed for Mr Colin Gordon Maitland on 5 May 2010 (2 pages)
14 July 2010Director's details changed for Dr Patricia Munroe on 5 May 2010 (2 pages)
14 July 2010Secretary's details changed for Andrews Letting and Management on 5 May 2010 (2 pages)
14 July 2010Director's details changed for Lee Aspinall on 5 May 2010 (2 pages)
15 April 2010Registered office address changed from , 19 Cambridge Mansions, Cambridge Road, London, SW11 4RU, England on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 19 Cambridge Mansions Cambridge Road London SW11 4RU England on 15 April 2010 (1 page)
31 March 2010Appointment of Dominic Savage as a director (3 pages)
16 March 2010Registered office address changed from 48 High Street New Malden Surrey KT3 4EZ on 16 March 2010 (1 page)
16 March 2010Registered office address changed from , 48 High Street, New Malden, Surrey, KT3 4EZ on 16 March 2010 (1 page)
22 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
20 May 2009Return made up to 10/05/09; full list of members (15 pages)
19 May 2009Return made up to 10/05/08; full list of members (18 pages)
19 May 2009Location of debenture register (1 page)
19 May 2009Location of register of members (1 page)
17 February 2009Appointment terminated director pamela sutton (1 page)
17 February 2009Registered office changed on 17/02/2009 from, 4TH floor, 111 upper richmond road, putney, SW15 2TJ (1 page)
17 February 2009Secretary appointed andrews letting and management (2 pages)
17 February 2009Registered office changed on 17/02/2009 from 4TH floor 111 upper richmond road putney SW15 2TJ (1 page)
17 February 2009Appointment terminated secretary kinleigh LIMITED (1 page)
17 February 2009Appointment terminated director timothy fay (1 page)
21 January 2009Director appointed emma venetia cleugh (2 pages)
22 December 2008Full accounts made up to 31 March 2008 (13 pages)
23 July 2008Full accounts made up to 31 March 2007 (11 pages)
12 November 2007Director resigned (1 page)
17 July 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
16 May 2007Full accounts made up to 31 March 2006 (11 pages)
1 September 2006Director resigned (1 page)
21 August 2006Return made up to 10/05/06; full list of members (10 pages)
2 June 2006New director appointed (2 pages)
14 February 2006Full accounts made up to 31 March 2005 (11 pages)
2 July 2005Director resigned (1 page)
23 June 2005Return made up to 10/05/05; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/05
(10 pages)
25 May 2005Registered office changed on 25/05/05 from: kfh house norstead place roehampton london SW15 3SA (1 page)
3 March 2005Full accounts made up to 31 March 2004 (21 pages)
4 June 2004Return made up to 10/05/04; change of members (9 pages)
5 February 2004Full accounts made up to 31 March 2003 (11 pages)
24 July 2003Return made up to 10/05/03; full list of members (14 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
18 June 2002Return made up to 10/05/02; change of members (9 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
25 May 2001Return made up to 10/05/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
24 January 2001Full accounts made up to 31 March 2000 (10 pages)
1 June 2000Return made up to 10/05/00; full list of members (12 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
3 June 1999Return made up to 10/05/99; full list of members (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
5 June 1998Return made up to 10/05/98; change of members (8 pages)
21 May 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
5 December 1997Full accounts made up to 31 March 1997 (13 pages)
15 May 1997Return made up to 10/05/97; change of members (8 pages)
21 January 1997Full accounts made up to 31 March 1996 (13 pages)
2 June 1996Return made up to 10/05/96; full list of members (10 pages)
2 June 1996Registered office changed on 02/06/96 from: K.F.H. House norstead place roehampton london SW15 3SA (1 page)
22 May 1996Registered office changed on 22/05/96 from: 81/83 lower richmond road putney london SW15 1EU (1 page)
16 February 1996Full accounts made up to 31 March 1995 (13 pages)
26 May 1995Return made up to 10/05/95; change of members (8 pages)
5 May 1995Registered office changed on 05/05/95 from: kinleigh LTD 81-83 lower richmond road putney london SW15 1EU (1 page)
5 May 1995New secretary appointed (4 pages)
24 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Registered office changed on 06/04/95 from: 20 cambridge mansions cambridge road london SW11 4RU (1 page)
17 March 1995Director resigned (2 pages)
17 March 1995Secretary resigned;director resigned (2 pages)
17 March 1995Director resigned (2 pages)
11 May 1994Return made up to 10/05/94; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 May 1993Return made up to 10/05/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 May 1991Return made up to 10/05/91; change of members (5 pages)
21 May 1990Return made up to 07/12/89; full list of members (8 pages)
19 July 1989Return made up to 08/09/88; full list of members (6 pages)
19 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 June 1987Memorandum and Articles of Association (11 pages)
20 May 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)